- Company Overview for WORLDWIDE AWARDS & EVENT SOLUTIONS LTD (09057919)
- Filing history for WORLDWIDE AWARDS & EVENT SOLUTIONS LTD (09057919)
- People for WORLDWIDE AWARDS & EVENT SOLUTIONS LTD (09057919)
- More for WORLDWIDE AWARDS & EVENT SOLUTIONS LTD (09057919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | TM01 | Termination of appointment of Justin Alex Edward Cooke as a director on 30 October 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Petrus Jacobus Johannes Cilliers as a director on 1 September 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Kevin Leslie Rolfe as a director on 1 August 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
02 Aug 2020 | PSC01 | Notification of Graham Edward Cooke as a person with significant control on 1 August 2020 | |
02 Aug 2020 | PSC07 | Cessation of Kevin Leslie Rolfe as a person with significant control on 1 August 2020 | |
02 Aug 2020 | AP01 | Appointment of Mr Graham Edward Cooke as a director on 1 August 2020 | |
31 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Aug 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 October 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
08 Nov 2018 | AP01 | Appointment of Mr Justin Alex Edward Cooke as a director on 1 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mrs Petrus Jacobus Johannes Cilliers as a director on 1 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 8 Winchester Road Bromley Kent BR2 0PZ to Berkeley Square House Berkeley Square London W1J 6BD on 8 November 2018 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | CONNOT | Change of name notice | |
21 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
16 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
14 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |